Search icon

PALISADE GARDENS APARTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PALISADE GARDENS APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 569986
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 210 N CENTRAL AVENUE, STE 340, HARTSDALE, NY, United States, 10530
Principal Address: 150 GLENWOOD AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 23000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ANKER MANAGEMENT CORP DOS Process Agent 210 N CENTRAL AVENUE, STE 340, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JEFF AUTERO Chief Executive Officer 150 GLENWOOD AVE, APT E3, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 150 GLENWOOD AVE, APT E3, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Shares Share type: PAR VALUE, Number of shares: 23000, Par value: 1
2015-07-21 2025-07-09 Address 210 N CENTRAL AVENUE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2015-07-21 2025-07-09 Address 150 GLENWOOD AVE, APT E3, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2001-08-27 2015-07-21 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250709002330 2025-07-09 BIENNIAL STATEMENT 2025-07-09
250603005094 2025-05-27 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2025-05-27
20200114018 2020-01-14 ASSUMED NAME LLC INITIAL FILING 2020-01-14
150721002005 2015-07-21 BIENNIAL STATEMENT 2015-07-01
010827002256 2001-08-27 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10165.00
Total Face Value Of Loan:
10165.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,165
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,245.47
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $10,160
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State